Search icon

MG MEDICAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MG MEDICAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG MEDICAL HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L20000386481
FEI/EIN Number 854282473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4960 SW 72nd Avenue, Miami, FL, 33155, US
Mail Address: 4960 SW 72nd Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armas Jose J Manager 4960 SW 72nd Avenue, Miami, FL, 33155
Klein Brent D Agent 3850 Bird Road, Miami, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 3850 Bird Road, Suite 602, Miami, FL 33146 -
REINSTATEMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4960 SW 72nd Avenue, Suite 406, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-01-29 4960 SW 72nd Avenue, Suite 406, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Klein, Brent D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 7205 Corporate Center Dr. Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-20 7205 Corporate Center Dr. Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 901 PONCE DE LEON BOULEVARD SUITE 700, CORAL GABLES, FL 33134 -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State